Search icon

MEDCORP, INC. - Florida Company Profile

Company Details

Entity Name: MEDCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCORP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000111661
FEI/EIN Number 593685097

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9216 PALM RIVER RD., SUITE 202, TAMPA, FL, 33619
Mail Address: 9216 PALM RIVER RD., SUITE 202, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMER MICHAEL S President 4935 W. MELROSE AVE. S., TAMPA, FL, 33629
ASMER MICHAEL S Director 4935 W. MELROSE AVE. S., TAMPA, FL, 33629
ASMER PAUL J Vice President 3503 DUNCAN STREET, COLUMBIA, SC, 29205
ASMER PAUL J Director 3503 DUNCAN STREET, COLUMBIA, SC, 29205
MUNYON CHRISTOPHER D Secretary 9823 TREE TOPS LAKE RD., TAMPA, FL, 33626
MUNYON CHRISTOPHER D Treasurer 9823 TREE TOPS LAKE RD., TAMPA, FL, 33626
MUNYON CHRISTOPHER D Director 9823 TREE TOPS LAKE RD., TAMPA, FL, 33626
ASMER MICHAEL S Agent 9216 PALM RIVER RD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 9216 PALM RIVER RD., SUITE 202, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 9216 PALM RIVER RD., SUITE 202, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-04-28 9216 PALM RIVER RD., SUITE 202, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2003-11-19 MEDCORP, INC. -
REGISTERED AGENT NAME CHANGED 2003-10-24 ASMER, MICHAEL S -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
Name Change 2003-11-19
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-06-02
Domestic Profit 2000-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State